Search icon

MANHATTAN MOTORCARS, INC.

Company Details

Name: MANHATTAN MOTORCARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1962825
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 270 11TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-594-7999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN MOTORCARS, INC. DOS Process Agent 270 11TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRIAN MILLER Chief Executive Officer 270 11TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2038881-DCA Active Business 2016-06-09 2025-07-31
0927996-DCA Active Business 1996-02-01 2025-07-31

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 270 11TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-01 2024-05-14 Address 270 11TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-10-10 2024-05-14 Address 270 11TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-10-20 2013-10-10 Address 221 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514001591 2024-05-14 BIENNIAL STATEMENT 2024-05-14
201223060172 2020-12-23 BIENNIAL STATEMENT 2019-10-01
180809006511 2018-08-09 BIENNIAL STATEMENT 2017-10-01
151001006131 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006643 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111020002822 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091013002583 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071009002330 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121002327 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031006002310 2003-10-06 BIENNIAL STATEMENT 2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 270 11TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 711 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-15 No data 711 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 270 11TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 270 11TH AVE, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-29 No data 711 11TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-04 No data 270 11TH AVE, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 711 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-08 No data 270 11TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 711 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-09-20 2016-11-07 Misrepresentation No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650481 RENEWAL INVOICED 2023-05-25 600 Secondhand Dealer Auto License Renewal Fee
3650482 RENEWAL INVOICED 2023-05-25 600 Secondhand Dealer Auto License Renewal Fee
3337572 RENEWAL INVOICED 2021-06-12 600 Secondhand Dealer Auto License Renewal Fee
3336927 RENEWAL INVOICED 2021-06-09 600 Secondhand Dealer Auto License Renewal Fee
3054970 LL VIO CREDITED 2019-07-02 1000 LL - License Violation
3054939 LL VIO INVOICED 2019-07-02 750 LL - License Violation
3054963 LL VIO CREDITED 2019-07-02 1000 LL - License Violation
3045619 RENEWAL INVOICED 2019-06-12 600 Secondhand Dealer Auto License Renewal Fee
3044437 LL VIO CREDITED 2019-06-10 1000 LL - License Violation
3035353 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-30 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-05-30 Pleaded FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data
2019-05-30 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-05-30 Pleaded NO BILL OF SALE 1 1 No data No data
2018-03-16 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2017-03-02 Pleaded DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee 1 1 No data No data
2016-01-27 Default Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 No data 1 No data
2016-01-27 Default Decision DCA LICENSE NUMBER DOES NOT APPEAR ON ALL PRINTED MATTER. 1 No data 1 No data
2016-01-27 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780277705 2020-05-01 0202 PPP 270 11th Ave, New York, NY, 10001
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1884814
Loan Approval Amount (current) 1884814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 93
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1902784.28
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State